Fulham
London
SW6 6EY
Director Name | Philip Ian Macorison |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 1998(1 month, 1 week after company formation) |
Appointment Duration | 10 years (closed 16 April 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Abingdon Way Orpington Kent BR6 9WA |
Director Name | Melissa Kojan |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1998(1 week, 1 day after company formation) |
Appointment Duration | 1 month (resigned 01 April 1998) |
Role | Marketing Consultant |
Correspondence Address | 77 Midmoor Road London SW12 0ES |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 1 Abingdon Way Orpington Kent BR6 9WA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Gross Profit | -£4,518 |
Latest Accounts | 31 March 2007 (17 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
16 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 November 2007 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2007 | Application for striking-off (1 page) |
13 June 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
21 August 2006 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
23 March 2006 | Return made up to 18/02/06; full list of members (2 pages) |
23 November 2005 | Total exemption full accounts made up to 31 March 2005 (9 pages) |
6 April 2005 | Return made up to 18/02/05; full list of members (2 pages) |
18 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
26 February 2004 | Return made up to 18/02/04; full list of members (6 pages) |
28 August 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
25 February 2003 | Return made up to 18/02/03; full list of members (6 pages) |
30 July 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
1 March 2002 | Return made up to 18/02/02; full list of members (6 pages) |
17 July 2001 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
2 March 2001 | Return made up to 18/02/01; full list of members (6 pages) |
13 November 2000 | Full accounts made up to 31 March 2000 (9 pages) |
28 February 2000 | Return made up to 18/02/00; full list of members (6 pages) |
7 May 1999 | Full accounts made up to 31 March 1999 (9 pages) |
1 April 1999 | Return made up to 18/02/99; full list of members (6 pages) |
7 January 1999 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
13 August 1998 | Registered office changed on 13/08/98 from: 805 salisbury house 31 finsbury circus london EC2M 5SQ (1 page) |
11 April 1998 | Director resigned (1 page) |
11 April 1998 | New director appointed (2 pages) |
17 March 1998 | Secretary resigned (1 page) |
17 March 1998 | Director resigned (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
2 March 1998 | Registered office changed on 02/03/98 from: 120 east road london N1 6AA (1 page) |
18 February 1998 | Incorporation (15 pages) |